FINTRY SUPERSAVER LTD.
ABERDEEN COSTCUTTERS (FINTRY) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YD

Company number SC308105
Status Liquidation
Incorporation Date 5 September 2006
Company Type Private Limited Company
Address 7 QUEENS GARDENS, ABERDEEN, AB15 4YD
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registered office address changed from 104 Fintry Road Fintry Dundee DD4 9EZ to 7 Queens Gardens Aberdeen AB15 4YD on 14 May 2015; Court order notice of winding up; Notice of winding up order. The most likely internet sites of FINTRY SUPERSAVER LTD. are www.fintrysupersaver.co.uk, and www.fintry-supersaver.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fintry Supersaver Ltd is a Private Limited Company. The company registration number is SC308105. Fintry Supersaver Ltd has been working since 05 September 2006. The present status of the company is Liquidation. The registered address of Fintry Supersaver Ltd is 7 Queens Gardens Aberdeen Ab15 4yd. . ISLAM, Mobeen Ahmed is a Secretary of the company. ISLAM, Sabinah Tasneem is a Director of the company. Secretary SHAHBAZ, Muhammad has been resigned. Secretary A F T COMPANY SECRETARIES LTD has been resigned. Director AFT COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
ISLAM, Mobeen Ahmed
Appointed Date: 22 February 2012

Director
ISLAM, Sabinah Tasneem
Appointed Date: 01 November 2006
54 years old

Resigned Directors

Secretary
SHAHBAZ, Muhammad
Resigned: 22 February 2012
Appointed Date: 01 November 2006

Secretary
A F T COMPANY SECRETARIES LTD
Resigned: 05 September 2006
Appointed Date: 05 September 2006

Director
AFT COMPANY DIRECTORS LIMITED
Resigned: 05 September 2006
Appointed Date: 05 September 2006

FINTRY SUPERSAVER LTD. Events

14 May 2015
Registered office address changed from 104 Fintry Road Fintry Dundee DD4 9EZ to 7 Queens Gardens Aberdeen AB15 4YD on 14 May 2015
11 May 2015
Court order notice of winding up
11 May 2015
Notice of winding up order
31 Oct 2014
Total exemption small company accounts made up to 31 October 2013
16 Oct 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2

...
... and 23 more events
03 Nov 2006
Registered office changed on 03/11/06 from: acorn house 49 hydepark street glasgow G3 8BW
03 Nov 2006
Ad 01/11/06--------- £ si 2@1=2 £ ic 1/3
11 Sep 2006
Secretary resigned
11 Sep 2006
Director resigned
05 Sep 2006
Incorporation

FINTRY SUPERSAVER LTD. Charges

23 July 2008
Floating charge
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…